Bradeley Green
Whitchurch
Shropshire
SY13 4HE
Wales
Secretary Name | Ms Fiona Elaine Barbara Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bradeley Green Cottages Bradeley Green Whitchurch Shropshire SY13 4HE Wales |
Director Name | Ms Heather Evelyn Campbell Stewart Wilson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 16 June 2015) |
Role | Proprietor |
Country of Residence | England |
Correspondence Address | Bradeley Green Farm Tarporley Road Whitchurch Shropshire SY13 4HD Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Heather Evelyn Wilson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ferriby High Road North Ferriby East Yorkshire HU14 3LE |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Ann Fielding |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 20 February 2008) |
Role | Company Director |
Correspondence Address | Bradeley Green Farm Tarporley Road Whitchurch Shropshire SY13 4HD Wales |
Registered Address | Bradeley Green Farm Tarporley Road Whitchurch Shropshire SY13 4HD Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wirswall |
Ward | Wrenbury |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Heather Evelyn Wilson 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2015 | Application to strike the company off the register (3 pages) |
26 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
19 February 2014 | Accounts made up to 31 May 2013 (2 pages) |
27 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Accounts made up to 31 May 2012 (2 pages) |
29 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Accounts made up to 31 May 2011 (2 pages) |
23 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Accounts made up to 31 May 2010 (2 pages) |
31 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Accounts made up to 31 May 2009 (2 pages) |
19 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
26 February 2009 | Accounts made up to 31 May 2008 (2 pages) |
21 May 2008 | Accounts made up to 31 May 2007 (2 pages) |
3 April 2008 | Director appointed ms heather evelyn wilson (1 page) |
3 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
20 February 2008 | Director resigned (1 page) |
21 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
21 December 2006 | Accounts made up to 31 May 2006 (2 pages) |
15 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
17 January 2006 | Accounts made up to 31 May 2005 (1 page) |
4 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
7 January 2005 | Accounts made up to 31 May 2004 (1 page) |
19 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
8 January 2004 | Accounts made up to 31 May 2003 (1 page) |
24 March 2003 | Return made up to 12/03/03; full list of members
|
14 January 2003 | Accounts made up to 31 May 2002 (1 page) |
25 March 2002 | Return made up to 12/03/02; full list of members
|
14 March 2002 | New director appointed (2 pages) |
6 February 2002 | Accounts made up to 31 May 2001 (1 page) |
24 October 2001 | Director resigned (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: 2 ferriby high road north ferriby east yorkshire HU14 3LE (1 page) |
15 March 2001 | Return made up to 12/03/01; full list of members
|
9 November 2000 | Accounts made up to 31 May 2000 (1 page) |
16 March 2000 | Return made up to 13/03/00; full list of members
|
20 January 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
23 April 1999 | Resolutions
|
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Incorporation (18 pages) |